Advanced company searchLink opens in new window

35 COOMBE ROAD (FREEHOLD) LTD

Company number 11393823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
30 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
27 Aug 2020 AA Micro company accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
24 Oct 2019 AA Micro company accounts made up to 31 December 2018
02 Sep 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 14
31 Dec 2018 AP01 Appointment of Mrs Mandy Jayne Oliver as a director on 18 December 2018
29 Dec 2018 AP01 Appointment of Ms Daniela Negrin Ochoa as a director on 18 December 2018
28 Dec 2018 AP01 Appointment of Mr Dominic Anthony Holland as a director on 18 December 2018
19 Dec 2018 AP01 Appointment of Mr Karl Kaegler as a director on 18 December 2018
19 Dec 2018 AP01 Appointment of Mr Aled Rhys Griffiths as a director on 18 December 2018
19 Dec 2018 AP01 Appointment of Ms Sana Banoo Luqmani as a director on 18 December 2018
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 22 October 2018
  • GBP 13
22 Oct 2018 PSC08 Notification of a person with significant control statement
25 Jul 2018 PSC07 Cessation of Deborah Ann Walker as a person with significant control on 20 July 2018
25 Jul 2018 PSC07 Cessation of Robert Ian Payne as a person with significant control on 20 July 2018
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 12
01 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-01
  • GBP 2